SMARTPOTZ LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/10/2425 October 2024 | Micro company accounts made up to 2024-01-31 |
05/07/245 July 2024 | Confirmation statement made on 2024-07-05 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
28/11/2328 November 2023 | Director's details changed for Mr Michael Graham Miles on 2023-11-28 |
28/11/2328 November 2023 | Director's details changed for Mr Michael Graham Miles on 2023-11-28 |
27/10/2327 October 2023 | Micro company accounts made up to 2023-01-31 |
04/10/234 October 2023 | Registered office address changed from 11 Austin Avenue Laleston Bridgend CF32 0LG Wales to Britannia House Caerphilly Business Park Van Road Caerphilly Caerphilly CF83 3GG on 2023-10-04 |
05/07/235 July 2023 | Cessation of Michael Graham Miles as a person with significant control on 2023-07-04 |
05/07/235 July 2023 | Confirmation statement made on 2023-07-05 with updates |
05/06/235 June 2023 | Change of details for Mr Michael Graham Miles as a person with significant control on 2023-06-05 |
05/06/235 June 2023 | Director's details changed for Mr Michael Graham Miles on 2023-06-05 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
27/10/2227 October 2022 | Micro company accounts made up to 2022-01-31 |
10/05/2210 May 2022 | Termination of appointment of Laura Kay Dempsey as a director on 2022-05-10 |
04/04/224 April 2022 | Appointment of Mrs Laura Kay Dempsey as a director on 2022-04-02 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
28/10/2128 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
15/01/2115 January 2021 | CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES |
12/05/2012 May 2020 | REGISTERED OFFICE CHANGED ON 12/05/2020 FROM 9 BOWHAM AVENUE BRIDGEND CF31 3PD WALES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
16/10/1916 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
22/10/1822 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
11/01/1811 January 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/01/2018 |
11/01/1811 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GRAHAM MILES |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
11/01/1811 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY CLARK |
26/10/1726 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
25/04/1725 April 2017 | REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 75 WALTER ROAD SWANSEA SA1 4QA |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 January 2016 |
19/01/1619 January 2016 | 25/11/15 STATEMENT OF CAPITAL GBP 131579 |
19/01/1619 January 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
26/11/1526 November 2015 | DIRECTOR APPOINTED MR MICHAEL GRAHAM MILES |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
05/06/155 June 2015 | 05/06/15 STATEMENT OF CAPITAL GBP 105263 |
04/06/154 June 2015 | 14/10/14 STATEMENT OF CAPITAL GBP 100000 |
02/02/152 February 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
14/10/1414 October 2014 | 14/10/14 STATEMENT OF CAPITAL GBP 100000 |
07/10/147 October 2014 | REGISTERED OFFICE CHANGED ON 07/10/2014 FROM JESMOND HOUSE 11 WALTERS ROAD UPLANDS SWANSEA SA1 4QA WALES |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
18/09/1418 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DR ROY CLARK / 01/08/2014 |
02/09/142 September 2014 | REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 66 OAKLANDS ROAD BRIDGEND BRIDGEND CF31 4SU |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
07/01/147 January 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
07/01/137 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company